Advanced company searchLink opens in new window

5 HEALTH SOLUTIONS LTD

Company number 09525644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
06 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 March 2022
24 Mar 2023 PSC02 Notification of Naqavi Ltd as a person with significant control on 2 March 2023
22 Mar 2023 PSC07 Cessation of Ma'asuma Amir Naqvi as a person with significant control on 2 March 2023
31 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
16 Aug 2022 TM01 Termination of appointment of Naqavi Ltd as a director on 16 August 2022
13 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
10 Jun 2022 AD01 Registered office address changed from Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR England to Suit 2, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 10 June 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 AD01 Registered office address changed from Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR England to Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 24 August 2021
24 Aug 2021 AD01 Registered office address changed from Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE England to Suite 1 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 24 August 2021
12 Aug 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 MR04 Satisfaction of charge 095256440001 in full
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
19 Jun 2018 PSC01 Notification of Ma'asuma Amir Naqvi as a person with significant control on 6 April 2017
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 16 October 2016
  • GBP 6
22 May 2018 AD01 Registered office address changed from Ela Mill Suite 25 Cork Street Bury BL9 7BW England to Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE on 22 May 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017